About

Registered Number: 01710447
Date of Incorporation: 29/03/1983 (41 years ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Spencer Walk Residents Association Ltd was founded on 29 March 1983 and are based in Croydon, it's status in the Companies House registry is set to "Active". Annis, Deanna, Chaudhary, Luc Jean, Forsyth, Elliot, Goren, Amitai, Lenson, Nigel Maurice, Savva, Christos, Shorthose, Nicholas, Bartram, Brian, Harpin, John Anthony, Hockley, Peter Michael, Paul Golden & Co, Accountable Property Management Limited, Auerbach, Cyril James, Burghes, Alice Ann Macleod, Burghes, Barbara Ann, Crosland, John Morton, Gibbs, Ian Gregory, Grahame, Alan, Grahame, Leo, Ibrahim, Deanna, Ibrahim, Wan Aziz, Liu, Jing Sheng, Lu, Ying Cai, Raffin, William John Stewart, Tang, Jeffrey, Tsang, Derek Wing Kit, Walton, Richard Charles are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNIS, Deanna 20 February 2020 - 1
CHAUDHARY, Luc Jean 01 May 2008 - 1
FORSYTH, Elliot 15 April 2020 - 1
GOREN, Amitai 26 April 2020 - 1
LENSON, Nigel Maurice 08 December 2016 - 1
SAVVA, Christos 28 April 2014 - 1
SHORTHOSE, Nicholas 05 February 2007 - 1
AUERBACH, Cyril James 23 September 1997 21 July 1999 1
BURGHES, Alice Ann Macleod 02 February 1999 07 September 2000 1
BURGHES, Barbara Ann N/A 20 March 1995 1
CROSLAND, John Morton 08 March 1994 20 March 1996 1
GIBBS, Ian Gregory 23 July 2002 10 August 2006 1
GRAHAME, Alan 05 October 1999 31 October 2011 1
GRAHAME, Leo 20 March 1995 10 July 2000 1
IBRAHIM, Deanna 19 September 2011 08 October 2015 1
IBRAHIM, Wan Aziz 16 July 2018 04 January 2019 1
LIU, Jing Sheng N/A 31 December 1993 1
LU, Ying Cai 20 March 1995 17 June 1996 1
RAFFIN, William John Stewart 20 March 1996 01 July 1997 1
TANG, Jeffrey 17 January 2000 09 January 2019 1
TSANG, Derek Wing Kit 12 September 2000 29 December 2002 1
WALTON, Richard Charles 29 July 1998 10 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BARTRAM, Brian 25 February 2003 26 June 2003 1
HARPIN, John Anthony 12 September 2000 25 February 2003 1
HOCKLEY, Peter Michael 26 June 2003 13 January 2005 1
PAUL GOLDEN & CO 20 March 1995 02 May 1999 1
ACCOUNTABLE PROPERTY MANAGEMENT LIMITED 13 January 2005 01 September 2010 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AP01 - Appointment of director 14 May 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 27 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 23 July 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
AA - Annual Accounts 26 March 2019
TM01 - Termination of appointment of director 29 January 2019
TM01 - Termination of appointment of director 15 January 2019
CS01 - N/A 01 August 2018
AP01 - Appointment of director 16 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 19 December 2016
CS01 - N/A 02 August 2016
TM01 - Termination of appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 11 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 09 December 2011
TM01 - Termination of appointment of director 04 November 2011
AP01 - Appointment of director 02 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 08 June 2011
AP04 - Appointment of corporate secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 24 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 10 November 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 06 August 2004
363a - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 23 July 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 08 August 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 20 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 11 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
363s - Annual Return 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
363s - Annual Return 09 June 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
AA - Annual Accounts 19 August 1997
363b - Annual Return 10 April 1997
363b - Annual Return 10 April 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 30 June 1996
288 - N/A 28 March 1996
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 31 July 1995
288 - N/A 09 June 1995
AA - Annual Accounts 04 May 1995
363a - Annual Return 09 August 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 08 February 1994
288 - N/A 01 September 1992
363b - Annual Return 01 September 1992
288 - N/A 13 July 1992
AA - Annual Accounts 13 July 1992
363a - Annual Return 30 October 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
363 - Annual Return 18 April 1990
AA - Annual Accounts 18 April 1990
288 - N/A 18 April 1990
363 - Annual Return 09 May 1989
363 - Annual Return 24 April 1989
288 - N/A 24 April 1989
AA - Annual Accounts 12 April 1989
287 - Change in situation or address of Registered Office 01 February 1989
288 - N/A 02 December 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 16 June 1988
AA - Annual Accounts 16 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1988
AA - Annual Accounts 16 February 1988
288 - N/A 22 June 1987
NEWINC - New incorporation documents 29 March 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.